About

Registered Number: 05033416
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Yew Tree Farm Sealand Road, Sealand, Chester, CH1 6BS

 

Based in Chester, Dandy's (Chester) Ltd was founded on 03 February 2004. The companies directors are Dandy, James, Dandy, Jennifer. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANDY, James 03 February 2004 01 September 2012 1
DANDY, Jennifer 03 February 2004 01 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 February 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 24 March 2011
AD01 - Change of registered office address 15 November 2010
AD01 - Change of registered office address 15 November 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 12 February 2007
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
225 - Change of Accounting Reference Date 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2012 Outstanding

N/A

Debenture 02 October 2012 Outstanding

N/A

Legal mortgage 06 August 2010 Outstanding

N/A

Debenture 03 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.